- Company Overview for RCQ HOLDINGS LIMITED (05128363)
- Filing history for RCQ HOLDINGS LIMITED (05128363)
- People for RCQ HOLDINGS LIMITED (05128363)
- Charges for RCQ HOLDINGS LIMITED (05128363)
- Insolvency for RCQ HOLDINGS LIMITED (05128363)
- More for RCQ HOLDINGS LIMITED (05128363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2009 | |
05 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2009 | |
12 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2008 | |
04 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Aug 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Apr 2007 | 2.23B | Result of meeting of creditors | |
04 Apr 2007 | 2.17B | Statement of administrator's proposal | |
02 Apr 2007 | 2.16B | Statement of affairs | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: robson & co accountants 19 montpelier avenue bexley kent DA5 3AP | |
22 Feb 2007 | 2.12B | Appointment of an administrator | |
10 Aug 2006 | 363s | Return made up to 14/05/06; full list of members | |
26 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Apr 2006 | AAMD | Amended accounts made up to 31 December 2004 | |
12 Jan 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
14 Jun 2005 | 363s | Return made up to 14/05/05; full list of members | |
18 Jan 2005 | 395 | Particulars of mortgage/charge | |
12 Oct 2004 | 287 | Registered office changed on 12/10/04 from: robson & co accountants 19 montpelier bexley kent | |
21 Sep 2004 | 287 | Registered office changed on 21/09/04 from: clifton house, bunnian place basingstoke hampshire RG21 7JE | |
21 Sep 2004 | 288c | Director's particulars changed | |
14 Jun 2004 | 88(2)R | Ad 25/05/04--------- £ si 89@1=89 £ ic 1/90 | |
14 Jun 2004 | 225 | Accounting reference date shortened from 31/05/05 to 31/12/04 | |
14 May 2004 | 288b | Secretary resigned | |
14 May 2004 | NEWINC | Incorporation |